About

Registered Number: 04511126
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 98 Station Road, Sidcup, Kent, DA15 7BY

 

Based in Kent, Nigel Endersby Advertising & Marketing Ltd was registered on 14 August 2002, it's status in the Companies House registry is set to "Active". The current directors of Nigel Endersby Advertising & Marketing Ltd are listed as Watson, Caroline, Watson, Paul, Endersby, Jane, Endersby, Nigel Gordon. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Caroline 01 January 2016 - 1
WATSON, Paul 01 January 2016 - 1
ENDERSBY, Jane 01 December 2003 01 January 2016 1
ENDERSBY, Nigel Gordon 14 August 2002 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 23 August 2018
CH01 - Change of particulars for director 23 April 2018
CH01 - Change of particulars for director 23 April 2018
PSC04 - N/A 23 April 2018
PSC04 - N/A 23 April 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
AP01 - Appointment of director 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 12 September 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 15 September 2003
225 - Change of Accounting Reference Date 25 March 2003
225 - Change of Accounting Reference Date 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
287 - Change in situation or address of Registered Office 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.